Company NameAuchterarder Gymnastics Trust
Company StatusActive
Company NumberSC144702
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 June 1993(30 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMs Fiona Cameron
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(12 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMarie Gardner
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed21 November 2018(25 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameLisa Mackay
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(25 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameDavid Neill Morgan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleBusiness Executive
Correspondence Address11 Glenorchil Place
Auchterarder
Perthshire
PH3 1LR
Scotland
Secretary NameSusan Morgan
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Glenorchil Place
Auchterarder
Perthshire
PH3 1LR
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Denise Jennifer Jackson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(6 days after company formation)
Appointment Duration19 years, 10 months (resigned 31 March 2013)
RolePrimary School Teacher
Country of ResidenceUnited Kingdom
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameAlexander McIntosh Weir
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(6 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1996)
RolePhotographer
Correspondence Address15 Abbey Park
Auchterarder
Tayside
Director NameMr John Alexander Dewar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 May 1998)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address179
High Street
Auchterarder
Perthshire
PH3 1AF
Scotland
Secretary NameJayne Lesley Richards
NationalityBritish
StatusResigned
Appointed15 September 1999(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2002)
RoleFarm Secretary
Correspondence AddressCraigend Farm
Methven
Perth
Perthshire
PH1 3QY
Scotland
Secretary NameMs Susan Michie Green
NationalityBritish
StatusResigned
Appointed01 May 2002(8 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 September 2011)
RoleCompany Director
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMarjorie Murray
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2007)
RoleCompany Director
Correspondence Address8 Drummond Avenue
Auchterarder
Perthshire
PH3 1NX
Scotland
Director NameMr David Marshall Calderwood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(16 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2011)
RoleRisk Manager
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameDr Michael Forster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 May 2014)
RoleMedical Consultant
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMrs Carol Anne Milne
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(16 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2016)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland

Contact

Telephone01764 664580
Telephone regionCrieff

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£157,230
Net Worth£286,010
Cash£162,822
Current Liabilities£62,013

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

15 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
29 April 2023Total exemption full accounts made up to 31 July 2022 (22 pages)
16 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (22 pages)
8 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (22 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 July 2019 (21 pages)
3 July 2019Director's details changed for Marie Gardner on 2 June 2019 (2 pages)
5 June 2019Director's details changed for Ms. Fiona Cameron on 2 June 2019 (2 pages)
5 June 2019Director's details changed for Marie Gardner on 2 June 2019 (2 pages)
5 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
5 June 2019Director's details changed for Lisa Mackay on 2 June 2019 (2 pages)
4 December 2018Total exemption full accounts made up to 31 July 2018 (21 pages)
28 November 2018Appointment of Lisa Mackay as a director on 21 November 2018 (2 pages)
27 November 2018Appointment of Marie Gardner as a director on 21 November 2018 (2 pages)
6 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 July 2017 (23 pages)
21 June 2017Register inspection address has been changed from C/O C/O Ms. Fiona Cameron 1 South Inch Park Perth PH2 8BU Scotland to C/O C/O Ms. Fiona Cameron 57/59 High Street Dunblane Perthshire FK15 0EE (1 page)
21 June 2017Register inspection address has been changed from C/O C/O Ms. Fiona Cameron 1 South Inch Park Perth PH2 8BU Scotland to C/O C/O Ms. Fiona Cameron 57/59 High Street Dunblane Perthshire FK15 0EE (1 page)
21 June 2017Termination of appointment of Carol Anne Milne as a director on 31 August 2016 (1 page)
21 June 2017Termination of appointment of Carol Anne Milne as a director on 31 August 2016 (1 page)
21 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
5 April 2017Total exemption full accounts made up to 31 July 2016 (18 pages)
5 April 2017Total exemption full accounts made up to 31 July 2016 (18 pages)
9 June 2016Annual return made up to 2 June 2016 no member list (3 pages)
9 June 2016Annual return made up to 2 June 2016 no member list (3 pages)
17 March 2016Total exemption full accounts made up to 31 July 2015 (19 pages)
17 March 2016Total exemption full accounts made up to 31 July 2015 (19 pages)
24 June 2015Annual return made up to 2 June 2015 no member list (3 pages)
24 June 2015Annual return made up to 2 June 2015 no member list (3 pages)
24 June 2015Annual return made up to 2 June 2015 no member list (3 pages)
17 April 2015Total exemption full accounts made up to 31 July 2014 (18 pages)
17 April 2015Total exemption full accounts made up to 31 July 2014 (18 pages)
15 August 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
15 August 2014Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page)
3 July 2014Annual return made up to 2 June 2014 no member list (3 pages)
3 July 2014Annual return made up to 2 June 2014 no member list (3 pages)
3 July 2014Annual return made up to 2 June 2014 no member list (3 pages)
27 May 2014Termination of appointment of Michael Forster as a director (1 page)
27 May 2014Termination of appointment of Michael Forster as a director (1 page)
3 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
19 June 2013Annual return made up to 2 June 2013 no member list (3 pages)
19 June 2013Annual return made up to 2 June 2013 no member list (3 pages)
19 June 2013Annual return made up to 2 June 2013 no member list (3 pages)
15 April 2013Termination of appointment of Denise Jackson as a director (1 page)
15 April 2013Termination of appointment of Denise Jackson as a director (1 page)
19 September 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
26 June 2012Annual return made up to 2 June 2012 no member list (4 pages)
26 June 2012Annual return made up to 2 June 2012 no member list (4 pages)
26 June 2012Annual return made up to 2 June 2012 no member list (4 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
5 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
3 October 2011Termination of appointment of David Calderwood as a director (1 page)
3 October 2011Termination of appointment of David Calderwood as a director (1 page)
7 September 2011Register inspection address has been changed from C/O C/O Ms. Susan Green C/O 14 Comrie Street Crieff Perthshire PH7 4AZ Scotland (1 page)
7 September 2011Termination of appointment of Susan Green as a secretary (1 page)
7 September 2011Register inspection address has been changed from C/O C/O Ms. Susan Green C/O 14 Comrie Street Crieff Perthshire PH7 4AZ Scotland (1 page)
7 September 2011Termination of appointment of Susan Green as a secretary (1 page)
28 June 2011Director's details changed for Denise Jennifer Jackson on 2 June 2011 (2 pages)
28 June 2011Secretary's details changed for Susan Michie Green on 2 June 2011 (1 page)
28 June 2011Annual return made up to 2 June 2011 no member list (5 pages)
28 June 2011Director's details changed for Fiona Cameron on 2 June 2011 (2 pages)
28 June 2011Secretary's details changed for Susan Michie Green on 2 June 2011 (1 page)
28 June 2011Director's details changed for Fiona Cameron on 2 June 2011 (2 pages)
28 June 2011Annual return made up to 2 June 2011 no member list (5 pages)
28 June 2011Secretary's details changed for Susan Michie Green on 2 June 2011 (1 page)
28 June 2011Register inspection address has been changed (1 page)
28 June 2011Register inspection address has been changed (1 page)
28 June 2011Director's details changed for Denise Jennifer Jackson on 2 June 2011 (2 pages)
28 June 2011Director's details changed for Fiona Cameron on 2 June 2011 (2 pages)
28 June 2011Director's details changed for Denise Jennifer Jackson on 2 June 2011 (2 pages)
28 June 2011Annual return made up to 2 June 2011 no member list (5 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
26 July 2010Director's details changed for Dennise Jennifer Jackson on 2 June 2010 (2 pages)
26 July 2010Annual return made up to 2 June 2010 no member list (6 pages)
26 July 2010Director's details changed for Fiona Cameron on 2 June 2010 (2 pages)
26 July 2010Director's details changed for Fiona Cameron on 2 June 2010 (2 pages)
26 July 2010Annual return made up to 2 June 2010 no member list (6 pages)
26 July 2010Annual return made up to 2 June 2010 no member list (6 pages)
26 July 2010Director's details changed for Fiona Cameron on 2 June 2010 (2 pages)
26 July 2010Director's details changed for Dennise Jennifer Jackson on 2 June 2010 (2 pages)
26 July 2010Director's details changed for Dennise Jennifer Jackson on 2 June 2010 (2 pages)
12 January 2010Appointment of Dr. Michael Forster as a director (2 pages)
12 January 2010Appointment of Dr. Michael Forster as a director (2 pages)
12 January 2010Appointment of Mrs. Carol Anne Milne as a director (2 pages)
12 January 2010Appointment of Mr. David Marshall Calderwood as a director (2 pages)
12 January 2010Appointment of Mrs. Carol Anne Milne as a director (2 pages)
12 January 2010Appointment of Mr. David Marshall Calderwood as a director (2 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
18 June 2009Annual return made up to 02/06/09 (2 pages)
18 June 2009Annual return made up to 02/06/09 (2 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
20 June 2008Annual return made up to 02/06/08 (2 pages)
20 June 2008Annual return made up to 02/06/08 (2 pages)
19 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
19 February 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
17 July 2007Annual return made up to 02/06/07 (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Annual return made up to 02/06/07 (2 pages)
23 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
23 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
9 June 2006Annual return made up to 02/06/06 (2 pages)
9 June 2006Annual return made up to 02/06/06 (2 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
1 July 2005New director appointed (1 page)
1 July 2005Annual return made up to 02/06/05 (2 pages)
1 July 2005New director appointed (1 page)
1 July 2005Annual return made up to 02/06/05 (2 pages)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 February 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
28 February 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
4 June 2004Annual return made up to 02/06/04 (3 pages)
4 June 2004Annual return made up to 02/06/04 (3 pages)
19 February 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
19 February 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
4 August 2003Annual return made up to 02/06/03 (3 pages)
4 August 2003Annual return made up to 02/06/03 (3 pages)
13 February 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
13 February 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
19 August 2002Annual return made up to 02/06/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
19 August 2002Annual return made up to 02/06/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
16 May 2002Company name changed auchterarder gymnastic club\certificate issued on 16/05/02 (2 pages)
16 May 2002Memorandum and Articles of Association (4 pages)
16 May 2002Company name changed auchterarder gymnastic club\certificate issued on 16/05/02 (2 pages)
16 May 2002Memorandum and Articles of Association (4 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
19 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
19 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
7 August 2001Annual return made up to 02/06/01 (3 pages)
7 August 2001Annual return made up to 02/06/01 (3 pages)
14 February 2001Full accounts made up to 31 May 2000 (8 pages)
14 February 2001Full accounts made up to 31 May 2000 (8 pages)
8 June 2000Annual return made up to 02/06/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 June 2000Annual return made up to 02/06/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 February 2000Full accounts made up to 31 May 1999 (9 pages)
21 February 2000Full accounts made up to 31 May 1999 (9 pages)
15 December 1999Registered office changed on 15/12/99 from: 187 high street, auchterarder, perthshire, PH3 1AF (1 page)
15 December 1999Registered office changed on 15/12/99 from: 187 high street auchterarder perthshire PH3 1AF (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
23 June 1999Annual return made up to 02/06/99 (4 pages)
23 June 1999Annual return made up to 02/06/99 (4 pages)
7 May 1999Full accounts made up to 31 May 1998 (8 pages)
7 May 1999Full accounts made up to 31 May 1998 (8 pages)
30 June 1998Annual return made up to 02/06/98
  • 363(288) ‐ Director resigned
(4 pages)
30 June 1998Annual return made up to 02/06/98
  • 363(288) ‐ Director resigned
(4 pages)
31 March 1998Full accounts made up to 31 May 1997 (11 pages)
31 March 1998Full accounts made up to 31 May 1997 (11 pages)
8 August 1997Annual return made up to 02/06/97 (4 pages)
8 August 1997Annual return made up to 02/06/97 (4 pages)
2 December 1996Full accounts made up to 31 May 1996 (10 pages)
2 December 1996Full accounts made up to 31 May 1996 (10 pages)
16 August 1996Annual return made up to 02/06/96
  • 363(288) ‐ Director resigned
(4 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Annual return made up to 02/06/96
  • 363(288) ‐ Director resigned
(4 pages)
18 January 1996Full accounts made up to 31 May 1995 (7 pages)
18 January 1996Full accounts made up to 31 May 1995 (7 pages)
10 August 1995Annual return made up to 02/06/95 (4 pages)
10 August 1995Annual return made up to 02/06/95 (4 pages)
2 June 1993Incorporation (18 pages)